WYNYARD LIMITED

Register to unlock more data on OkredoRegister

WYNYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04985800

Incorporation date

04/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon28/04/2019
Final Gazette dissolved following liquidation
dot icon28/01/2019
Return of final meeting in a members' voluntary winding up
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2018-05-16
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon02/01/2018
Liquidators' statement of receipts and payments to 2017-11-16
dot icon19/07/2017
Appointment of a voluntary liquidator
dot icon19/07/2017
Removal of liquidator by court order
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-05-16
dot icon28/12/2016
Liquidators' statement of receipts and payments to 2016-11-16
dot icon14/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-05-16
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-11-16
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-05-16
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2014-11-16
dot icon23/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-05-16
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-11-16
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-05-16
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-11-16
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-11-16
dot icon07/08/2011
Liquidators' statement of receipts and payments to 2011-05-16
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-05-16
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-11-16
dot icon14/06/2009
Liquidators' statement of receipts and payments to 2009-05-16
dot icon27/11/2008
Liquidators' statement of receipts and payments to 2008-11-16
dot icon22/05/2008
Liquidators' statement of receipts and payments to 2008-11-16
dot icon22/12/2007
Secretary resigned;director resigned
dot icon21/11/2007
Liquidators' statement of receipts and payments
dot icon03/12/2006
Registered office changed on 04/12/06 from: jcm house royce avenue cowpen industrial estate billingham stockton on tees TS23 4BX
dot icon27/11/2006
Declaration of solvency
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Appointment of a voluntary liquidator
dot icon15/06/2006
Return made up to 05/12/05; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 05/12/04; full list of members
dot icon25/04/2004
New director appointed
dot icon10/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Registered office changed on 17/01/04 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ
dot icon16/01/2004
Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon28/12/2003
Certificate of change of name
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Registered office changed on 24/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned
dot icon04/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
04/12/2003 - 15/12/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
04/12/2003 - 15/12/2003
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
15/12/2003 - 08/01/2004
255
WB COMPANY DIRECTORS LIMITED
Corporate Director
15/12/2003 - 08/01/2004
142
Musgrave, Joseph Christopher
Director
08/01/2004 - Present
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WYNYARD LIMITED

WYNYARD LIMITED is an(a) Dissolved company incorporated on 04/12/2003 with the registered office located at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYNYARD LIMITED?

toggle

WYNYARD LIMITED is currently Dissolved. It was registered on 04/12/2003 and dissolved on 28/04/2019.

Where is WYNYARD LIMITED located?

toggle

WYNYARD LIMITED is registered at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does WYNYARD LIMITED do?

toggle

WYNYARD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WYNYARD LIMITED?

toggle

The latest filing was on 28/04/2019: Final Gazette dissolved following liquidation.